Company NameThurrock Investment Properties Limited
DirectorJaipal Singh Cheema
Company StatusActive
Company Number01569750
CategoryPrivate Limited Company
Incorporation Date24 June 1981(42 years, 10 months ago)
Previous NameMonthtree Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jaipal Singh Cheema
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2009(28 years, 1 month after company formation)
Appointment Duration14 years, 8 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address89 Orset Road
Grays
Essex
RM17 5HH
Director NameJaipal Singh Cheema
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1981(1 month after company formation)
Appointment Duration23 years, 1 month (resigned 01 September 2004)
RolePharmacist
Correspondence Address24 Carfax Road
Hornchurch
Essex
RM12 4BA
Director NameAmritpal Cheema
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1988(7 years, 4 months after company formation)
Appointment Duration10 years, 12 months (resigned 21 October 1999)
RoleCompany Director
Correspondence Address24 Carfax Road
Hornchurch
Essex
RM12 4BA
Secretary NameAmritpal Cheema
NationalityBritish
StatusResigned
Appointed22 March 1991(9 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 24 September 2002)
RoleCompany Director
Correspondence Address24 Carfax Road
Hornchurch
Essex
RM12 4BA
Secretary NameJatinder Singh Pamar
NationalityBritish
StatusResigned
Appointed24 September 2002(21 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 February 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Sidney Avenue
London
N13 4XA
Director NameAmritpal Cheema
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(23 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 July 2009)
RoleCompany Director
Correspondence AddressFlat 88, Allcures House
Arisdale Avenue
South Ockendon
Essex
RM15 5TT
Secretary NameKT Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 February 2003(21 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 November 2005)
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ
Secretary NameAdriatic Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2005(24 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 May 2013)
Correspondence AddressAllcures House Arisdale Avenue
South Ockendon
Essex
RM15 5TT

Contact

Telephone01245 323256
Telephone regionChelmsford

Location

Registered Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£1,127,244
Current Liabilities£767,132

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Charges

25 June 2021Delivered on: 5 July 2021
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest.
Outstanding
25 June 2021Delivered on: 1 July 2021
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: Freehold property known as:. (1) 6-54 (even) st johns way corringham essex SS17 7LJ. (2) land and buildings on the north east side of st johns way. Title numbers:. (1) EX215577. (2) EX369652.
Outstanding
23 December 2005Delivered on: 5 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and buildings on the north east side of st johns way corringham t/no EX369652. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
23 December 2005Delivered on: 5 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 6/54 (even) st johns way corringham t/no EX215577. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
23 December 2005Delivered on: 5 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
26 June 2000Delivered on: 27 June 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6-54 st johns way corringham essex - EX215577 and EX369652. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 May 1989Delivered on: 15 May 1989
Satisfied on: 13 March 1991
Persons entitled: Meghraj Bank Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 November 1988Delivered on: 24 November 1988
Satisfied on: 10 August 1990
Persons entitled: Megharj Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or macrofield limited to the chargee on any account whatsoever.
Particulars: 23 high street stanfordle-hope essex together with the beneficial interest and goodwill of the mortgagor in the trade or business (if any) carried a by the mortgagor at the said property.
Fully Satisfied
27 January 1984Delivered on: 27 January 1984
Satisfied on: 10 August 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that the legal and benefical right title and interest of the comapny in the l/h land and premises k/a 23 high st stanfordle-hope essex.
Fully Satisfied

Filing History

31 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
30 September 2023Compulsory strike-off action has been discontinued (1 page)
27 September 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
1 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
31 January 2023Termination of appointment of Adriatic Secretaries Limited as a secretary on 21 May 2013 (1 page)
31 January 2023Change of details for London & Country Property Leasing Company Ltd as a person with significant control on 6 April 2016 (2 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
1 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
5 July 2021Registration of charge 015697500009, created on 25 June 2021 (35 pages)
1 July 2021Registration of charge 015697500008, created on 25 June 2021 (28 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
29 June 2021Satisfaction of charge 6 in full (2 pages)
29 June 2021Satisfaction of charge 4 in full (1 page)
29 June 2021Satisfaction of charge 5 in full (1 page)
29 June 2021Satisfaction of charge 7 in full (2 pages)
18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
25 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
23 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
22 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
21 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
24 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
25 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
26 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 April 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
6 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
2 November 2010Compulsory strike-off action has been discontinued (1 page)
2 November 2010Compulsory strike-off action has been discontinued (1 page)
1 November 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 November 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010Secretary's details changed for Adriatic Secretaries Limited on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
9 March 2010Secretary's details changed for Adriatic Secretaries Limited on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
9 March 2010Secretary's details changed for Adriatic Secretaries Limited on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 17 January 2009 with a full list of shareholders (3 pages)
8 March 2010Annual return made up to 17 January 2009 with a full list of shareholders (3 pages)
18 August 2009Appointment terminated director amritpal cheema (1 page)
18 August 2009Appointment terminated director amritpal cheema (1 page)
17 August 2009Director appointed mr jaipal singh cheema (2 pages)
17 August 2009Director appointed mr jaipal singh cheema (2 pages)
27 December 2008Total exemption full accounts made up to 30 September 2008 (13 pages)
27 December 2008Total exemption full accounts made up to 30 September 2008 (13 pages)
8 August 2008Return made up to 24/06/08; full list of members (3 pages)
8 August 2008Return made up to 24/06/08; full list of members (3 pages)
14 February 2008Return made up to 17/01/08; full list of members (2 pages)
14 February 2008Return made up to 17/01/08; full list of members (2 pages)
30 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
23 February 2007Return made up to 17/01/07; full list of members (2 pages)
23 February 2007Return made up to 17/01/07; full list of members (2 pages)
14 March 2006Return made up to 17/01/06; full list of members (2 pages)
14 March 2006Return made up to 17/01/06; full list of members (2 pages)
30 January 2006New secretary appointed (2 pages)
30 January 2006New secretary appointed (2 pages)
5 January 2006Particulars of mortgage/charge (11 pages)
5 January 2006Particulars of mortgage/charge (7 pages)
5 January 2006Particulars of mortgage/charge (7 pages)
5 January 2006Particulars of mortgage/charge (11 pages)
5 January 2006Particulars of mortgage/charge (7 pages)
5 January 2006Particulars of mortgage/charge (7 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
12 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
12 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
23 March 2005Return made up to 17/01/05; full list of members (6 pages)
23 March 2005Return made up to 17/01/05; full list of members (6 pages)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
30 March 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
30 March 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
27 March 2004Return made up to 17/01/04; full list of members (6 pages)
27 March 2004Return made up to 17/01/04; full list of members (6 pages)
22 July 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
22 July 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
1 March 2003Secretary resigned (1 page)
1 March 2003New secretary appointed (1 page)
1 March 2003Secretary resigned (1 page)
1 March 2003New secretary appointed (1 page)
20 February 2003Return made up to 17/01/03; full list of members (6 pages)
20 February 2003Return made up to 17/01/03; full list of members (6 pages)
15 October 2002New secretary appointed (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002New secretary appointed (1 page)
15 October 2002Secretary resigned (1 page)
3 October 2002Total exemption full accounts made up to 30 September 2000 (12 pages)
3 October 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
3 October 2002Total exemption full accounts made up to 30 September 2000 (12 pages)
3 October 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
12 March 2002Return made up to 17/01/02; full list of members (8 pages)
12 March 2002Return made up to 17/01/02; full list of members (8 pages)
20 February 2002Company name changed monthtree LIMITED\certificate issued on 20/02/02 (3 pages)
20 February 2002Company name changed monthtree LIMITED\certificate issued on 20/02/02 (3 pages)
14 January 2002Registered office changed on 14/01/02 from: thornton house 11 berkeley street london W1X 6BU (1 page)
14 January 2002Registered office changed on 14/01/02 from: thornton house 11 berkeley street london W1X 6BU (1 page)
23 February 2001Return made up to 17/01/01; full list of members (6 pages)
23 February 2001Return made up to 17/01/01; full list of members (6 pages)
27 July 2000Full accounts made up to 30 September 1999 (12 pages)
27 July 2000Full accounts made up to 30 September 1999 (12 pages)
27 June 2000Particulars of mortgage/charge (5 pages)
27 June 2000Particulars of mortgage/charge (5 pages)
11 May 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
13 August 1999Return made up to 17/01/99; no change of members (4 pages)
13 August 1999Return made up to 17/01/99; no change of members (4 pages)
28 July 1999Full accounts made up to 30 September 1998 (12 pages)
28 July 1999Full accounts made up to 30 September 1998 (12 pages)
21 February 1999Registered office changed on 21/02/99 from: 11 berkeley street london W1X 6BU (1 page)
21 February 1999Registered office changed on 21/02/99 from: 11 berkeley street london W1X 6BU (1 page)
10 February 1999Registered office changed on 10/02/99 from: thornton house 104 haltwhistle road south woodham ferrers essex CM3 5ZF (1 page)
10 February 1999Registered office changed on 10/02/99 from: thornton house 104 haltwhistle road south woodham ferrers essex CM3 5ZF (1 page)
21 September 1998Registered office changed on 21/09/98 from: unit no.7, Baryta close victoria road industrial estate stanford le hope essex SS17 0JE (1 page)
21 September 1998Registered office changed on 21/09/98 from: unit no.7, Baryta close victoria road industrial estate stanford le hope essex SS17 0JE (1 page)
29 July 1998Full accounts made up to 30 September 1997 (11 pages)
29 July 1998Full accounts made up to 30 September 1997 (11 pages)
4 June 1998Return made up to 17/01/98; full list of members (6 pages)
4 June 1998Return made up to 17/01/98; full list of members (6 pages)
29 May 1998Accounts for a small company made up to 30 September 1996 (9 pages)
29 May 1998Accounts for a small company made up to 30 September 1996 (9 pages)
20 June 1997Return made up to 17/01/97; no change of members (4 pages)
20 June 1997Return made up to 17/01/97; no change of members (4 pages)
16 January 1997Accounting reference date extended from 31/05/96 to 30/09/96 (1 page)
16 January 1997Accounting reference date extended from 31/05/96 to 30/09/96 (1 page)
23 December 1996Accounts for a small company made up to 31 May 1995 (8 pages)
23 December 1996Accounts for a small company made up to 31 May 1995 (8 pages)
21 June 1996Return made up to 17/01/96; no change of members (4 pages)
21 June 1996Return made up to 17/01/96; no change of members (4 pages)
22 March 1995Return made up to 17/01/95; full list of members (5 pages)
22 March 1995Return made up to 17/01/93; full list of members (5 pages)
22 March 1995Return made up to 22/03/90; full list of members (5 pages)
22 March 1995Return made up to 31/12/86; full list of members (6 pages)
22 March 1995Return made up to 17/01/93; full list of members (5 pages)
22 March 1995Return made up to 17/01/94; full list of members (6 pages)
22 March 1995Return made up to 22/03/90; full list of members (5 pages)
22 March 1995Return made up to 17/01/92; full list of members (5 pages)
22 March 1995Return made up to 22/03/90; full list of members (10 pages)
22 March 1995Return made up to 26/02/87; full list of members (5 pages)
22 March 1995Return made up to 17/01/92; full list of members (5 pages)
22 March 1995Return made up to 17/01/92; full list of members (10 pages)
22 March 1995Return made up to 31/12/86; full list of members (10 pages)
22 March 1995Return made up to 26/02/87; full list of members (10 pages)
22 March 1995Return made up to 17/01/95; full list of members (10 pages)
22 March 1995Return made up to 17/01/95; full list of members (5 pages)
22 March 1995Return made up to 17/01/94; full list of members (10 pages)
22 March 1995Return made up to 31/12/86; full list of members (6 pages)
22 March 1995Return made up to 17/01/93; full list of members (10 pages)
22 March 1995Return made up to 26/02/87; full list of members (5 pages)
22 March 1995Return made up to 17/01/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
14 August 1981New secretary appointed (1 page)
14 August 1981Memorandum of association (5 pages)
14 August 1981Memorandum of association (5 pages)
14 August 1981New secretary appointed (1 page)
24 June 1981Incorporation (15 pages)
24 June 1981Incorporation (15 pages)